CPA ASSOCIATES INTERNATIONAL EMEA LIMITED

Register to unlock more data on OkredoRegister

CPA ASSOCIATES INTERNATIONAL EMEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04633067

Incorporation date

09/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Platinum Building, St. Johns Innovation Park, Cowley Road, Cambridge CB4 0WSCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2003)
dot icon31/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon15/03/2022
First Gazette notice for voluntary strike-off
dot icon02/03/2022
Application to strike the company off the register
dot icon03/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon31/01/2022
Termination of appointment of Wim De Blay as a director on 2022-01-28
dot icon31/01/2022
Termination of appointment of Andreas Klier as a director on 2022-01-29
dot icon31/01/2022
Termination of appointment of Kais Ben Hamadi as a director on 2022-01-28
dot icon28/01/2022
Termination of appointment of Piyush Bhandari as a director on 2021-08-03
dot icon12/10/2021
Termination of appointment of Florian Hanslik as a director on 2021-06-01
dot icon15/04/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon13/04/2021
Appointment of Mr Florian Hanslik as a director on 2020-09-30
dot icon26/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Appointment of Mr Kais Ben Hamadi as a director on 2019-01-29
dot icon29/01/2019
Appointment of Mr Wim De Blay as a director on 2019-01-29
dot icon29/01/2019
Termination of appointment of Guy Hendrickx as a director on 2019-01-29
dot icon21/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon21/01/2019
Termination of appointment of Malcolm Robert Mcgready as a director on 2019-01-18
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon18/12/2017
Termination of appointment of George Themistocleous as a director on 2017-12-18
dot icon18/12/2017
Appointment of Mr Enrico Bressan as a director on 2017-12-18
dot icon11/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Appointment of Mr Guy Hendrickx as a director on 2017-01-30
dot icon25/01/2017
Appointment of Mr Piyush Bhandari as a director on 2017-01-25
dot icon25/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon24/01/2017
Termination of appointment of Imelda Prendergast as a director on 2017-01-24
dot icon24/01/2017
Termination of appointment of Krishna Dhanapal Murthy as a director on 2017-01-24
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-10 no member list
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-01-10 no member list
dot icon06/02/2015
Appointment of Mr George Themistocleous as a director on 2015-01-01
dot icon06/02/2015
Termination of appointment of Johannes Franciscus Cornelis Van Den Besselaar as a director on 2015-01-01
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2014-01-10 no member list
dot icon31/01/2014
Appointment of Mr Andreas Klier as a director
dot icon31/01/2014
Termination of appointment of Jesmond Pace as a director
dot icon23/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/03/2013
Appointment of Mr Malcolm Robert Mcgready as a director
dot icon14/03/2013
Termination of appointment of Kais Ben Hamadi as a director
dot icon07/02/2013
Annual return made up to 2013-01-10 no member list
dot icon10/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/07/2012
Appointment of Mr Malcolm Mcgready as a secretary
dot icon03/07/2012
Termination of appointment of Ian Brookman as a secretary
dot icon09/02/2012
Annual return made up to 2012-01-10 no member list
dot icon07/11/2011
Registered office address changed from 285 Milton Road Cambridge CB4 1XQ United Kingdom on 2011-11-07
dot icon19/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-01-10 no member list
dot icon26/04/2011
Director's details changed for Kais Ben Hamadi on 2010-11-05
dot icon26/04/2011
Director's details changed for Jesmond Pace on 2010-11-05
dot icon26/04/2011
Director's details changed for Johannes Franciscus Cornelis Van Den Besselaar on 2010-11-05
dot icon20/04/2011
Appointment of Mr Krishna Dhanapal Murthy as a director
dot icon14/04/2011
Appointment of Ms Imelda Prendergast as a director
dot icon14/04/2011
Registered office address changed from C/O Ian Brookman 285 Milton Road Cambridge CB4 1XQ United Kingdom on 2011-04-14
dot icon14/04/2011
Termination of appointment of Renaud De Borman as a director
dot icon14/04/2011
Termination of appointment of Nikolaus Weber as a director
dot icon14/04/2011
Appointment of Mr Ian Charles Brookman as a secretary
dot icon14/04/2011
Termination of appointment of Graeme Young as a secretary
dot icon14/04/2011
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2011-04-14
dot icon02/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-10 no member list
dot icon05/02/2010
Director's details changed for Kais Ben Hamadi on 2009-10-01
dot icon03/02/2010
Director's details changed for Renaud De Borman on 2009-10-01
dot icon03/02/2010
Director's details changed for Jesmond Pace on 2009-10-01
dot icon03/02/2010
Director's details changed for Nikolaus Weber on 2009-10-01
dot icon03/02/2010
Secretary's details changed for Graeme Lindsay Young on 2009-10-01
dot icon03/02/2010
Director's details changed for Johannes Franciscus Cornelis Van Den Besselaar on 2009-10-01
dot icon08/10/2009
Appointment of Kais Ben Hamadi as a director
dot icon10/09/2009
Appointment terminated director marco petrucci
dot icon28/01/2009
Annual return made up to 10/01/09
dot icon23/01/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/12/2008
Director appointed johannes franciscus cornelis van den besselaar
dot icon08/12/2008
Appointment terminated director danut schwartz
dot icon10/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/02/2008
Annual return made up to 10/01/08
dot icon05/02/2008
Secretary's particulars changed
dot icon29/01/2008
New director appointed
dot icon19/10/2007
Director resigned
dot icon30/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/01/2007
Annual return made up to 10/01/07
dot icon05/10/2006
New director appointed
dot icon28/09/2006
Director resigned
dot icon26/09/2006
Registered office changed on 26/09/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT
dot icon28/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/01/2006
Annual return made up to 10/01/06
dot icon02/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/01/2005
Annual return made up to 10/01/05
dot icon07/12/2004
Resolutions
dot icon30/11/2004
New director appointed
dot icon30/11/2004
Director resigned
dot icon02/04/2004
New director appointed
dot icon22/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/02/2004
Annual return made up to 10/01/04
dot icon20/01/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon18/03/2003
Director resigned
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Secretary resigned
dot icon22/01/2003
New secretary appointed
dot icon22/01/2003
New director appointed
dot icon10/01/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
0.00
-
2021
0
0.00
-
0.00
0.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
09/01/2003 - 09/01/2003
1995
SDG REGISTRARS LIMITED
Nominee Director
09/01/2003 - 09/01/2003
1987
Lewis, Howard Keith
Director
09/01/2003 - 06/09/2007
6
Hendrickx, Guy
Director
29/01/2017 - 28/01/2019
-
Hens, Andreas Albertus
Director
05/03/2003 - 08/09/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPA ASSOCIATES INTERNATIONAL EMEA LIMITED

CPA ASSOCIATES INTERNATIONAL EMEA LIMITED is an(a) Dissolved company incorporated on 09/01/2003 with the registered office located at Platinum Building, St. Johns Innovation Park, Cowley Road, Cambridge CB4 0WS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CPA ASSOCIATES INTERNATIONAL EMEA LIMITED?

toggle

CPA ASSOCIATES INTERNATIONAL EMEA LIMITED is currently Dissolved. It was registered on 09/01/2003 and dissolved on 30/05/2022.

Where is CPA ASSOCIATES INTERNATIONAL EMEA LIMITED located?

toggle

CPA ASSOCIATES INTERNATIONAL EMEA LIMITED is registered at Platinum Building, St. Johns Innovation Park, Cowley Road, Cambridge CB4 0WS.

What does CPA ASSOCIATES INTERNATIONAL EMEA LIMITED do?

toggle

CPA ASSOCIATES INTERNATIONAL EMEA LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CPA ASSOCIATES INTERNATIONAL EMEA LIMITED?

toggle

The latest filing was on 31/05/2022: Final Gazette dissolved via voluntary strike-off.